1LMS (HOLDINGS) LIMITED

1LMS (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company Name1LMS (HOLDINGS) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 03865691
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of 1LMS (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is 1LMS (HOLDINGS) LIMITED located?

    Registered Office Address
    Evelyn Partners Llp
    45 Gresham Street
    EC2V 7BG London
    Undeliverable Registered Office AddressNo

    What were the previous names of 1LMS (HOLDINGS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    LEISURE CONNECTION (HOLDINGS) LIMITEDFeb 11, 2000Feb 11, 2000
    EXTRASTRATEGY LIMITEDOct 26, 1999Oct 26, 1999

    What are the latest accounts for 1LMS (HOLDINGS) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2023
    Next Accounts Due OnDec 31, 2023
    Last Accounts
    Last Accounts Made Up ToSep 30, 2021

    What is the status of the latest confirmation statement for 1LMS (HOLDINGS) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMar 02, 2024
    Next Confirmation Statement DueMar 16, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 02, 2023
    OverdueYes

    What are the latest filings for 1LMS (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jun 13, 2024

    20 pagesLIQ03

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from Ldh House St Ives Business Park Parsons Green St. Ives Cambridgeshire PE27 4AA to Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on Jun 30, 2023

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 14, 2023

    LRESSP

    Appointment of a voluntary liquidator

    3 pages600

    Previous accounting period extended from Sep 30, 2022 to Mar 31, 2023

    1 pagesAA01

    Confirmation statement made on Mar 02, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark Braithwaite as a director on Dec 31, 2022

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Sep 30, 2021

    16 pagesAA

    legacy

    56 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Mar 02, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Sep 30, 2020

    16 pagesAA

    legacy

    58 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Audit exemption subsidiary accounts made up to Sep 30, 2019

    15 pagesAA

    legacy

    49 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Mar 02, 2021 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 02, 2020 with no updates

    3 pagesCS01

    Who are the officers of 1LMS (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENDRIE, Ian Arthur
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners Llp
    Secretary
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners Llp
    187274080001
    HAMILL, Keith
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners Llp
    EnglandBritishVice Chairman76268070004
    HENDRIE, Ian Arthur
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners Llp
    Director
    45 Gresham Street
    EC2V 7BG London
    Evelyn Partners Llp
    United KingdomBritishCompany Director123762920001
    NICHOLLS, Julian Frederick
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    Director
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    EnglandBritishNone95086050001
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Secretary
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishDirector35569170001
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Secretary
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    BritishAccountant71581460002
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    BRAITHWAITE, Mark
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    Director
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    EnglandBritish,South AfricanManaging Director242829400001
    COPPIN, Alan Charles
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    Director
    Briar Hedge
    The Drive
    SL8 5RE Bourne End
    Buckinghamshire
    EnglandBritishDirector82808900001
    CRITCHER, Paul Douglas
    34 Rosemullion Avenue
    Tattenhoe
    MK4 3AH Milton Keynes
    Buckinghamshire
    Director
    34 Rosemullion Avenue
    Tattenhoe
    MK4 3AH Milton Keynes
    Buckinghamshire
    EnglandBritishAccountant86701810001
    DANIELS, Colin
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    Director
    Brooklands
    313 Batley Road
    WF2 0AP Wakefield
    West Yorkshire
    BritishDirector1278190001
    FARRANT, Graham Barry
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    Director
    4 Baud Close
    Hadham Hall
    SG11 2BB Little Hadham
    Hertfordshire
    EnglandBritishChief Executive139120640001
    GOLDING, Nigel William George
    3 Lynwood Green
    SS6 7NE Rayleigh
    Essex
    Director
    3 Lynwood Green
    SS6 7NE Rayleigh
    Essex
    BritishDirector12415930002
    JONES, John Graham
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    Director
    Lowick House
    41 Creskeld Lane Bramhope
    LS16 9EP Leeds
    West Yorkshire
    BritishDirector35569170001
    KING, Neil Graham
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    Director
    St Ives Business Park
    Parsons Green
    PE27 4AA St. Ives
    Ldh House
    Cambridgeshire
    England
    EnglandBritishCompany Director178953000002
    LLOYD, Derek Thomas
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    Director
    55 Westerdale Drive
    Banks
    PR9 8DG Southport
    Merseyside
    United KingdomBritishDirector98695040001
    MEEHAN, Paul Alan
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    Director
    House, Park Farm
    Newton Hall Lane Mobberley
    WA16 7LQ Knutsford
    The Farm
    Cheshire
    United Kingdom
    EnglandBritishDirector130608590001
    MELLOR, David Glynn
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    Director
    Fieldhead
    92 Victoria Road
    HX5 0QF Elland
    West Yorkshire
    EnglandBritishCompany Director57198790001
    MILLMAN, Richard Fraser
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Leisure Connection Holdings Ltd
    West Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Leisure Connection Holdings Ltd
    West Yorkshire
    EnglandBritishDirector138641190001
    SMITH, Russell Stansfield
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    Director
    64 Riverside Court
    Victoria Road
    BD18 3LZ Shipley
    Saltaire
    BritishDirector809230004
    STILL, Richard Matthew
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    Director
    c/o Danoptra Limited
    Low Lane
    Horsforth
    LS18 4ER Leeds
    West Yorkshire
    United KingdomBritishNone71581460002
    STILL, Richard Matthew
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    Director
    4 Southway
    Guiseley
    LS20 8HX Leeds
    West Yorkshire
    United KingdomBritishAccountant71581460002
    WALTERS, Philip Donald
    Flat 5
    16 Mount Row
    W1K 3SE London
    Director
    Flat 5
    16 Mount Row
    W1K 3SE London
    United KingdomBritishDirector78370620002
    DANOPTRA DIRECTOR I LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899680001
    DANOPTRA DIRECTOR II LIMITED
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    Director
    Low Lane
    Horsforth
    LS18 4ER Leeds
    Yorkshire
    125899730001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    What are the latest statements on persons with significant control for 1LMS (HOLDINGS) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 26, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does 1LMS (HOLDINGS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 29, 2016
    Delivered On Mar 05, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Mar 05, 2016Registration of a charge (MR01)
    Composite guarantee and debentures
    Created On Aug 19, 2008
    Delivered On Aug 21, 2008
    Satisfied
    Amount secured
    All monies due or to become due from each obligor to the chargee and/or the finance parties and/or any receiver on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    For details of property charged please refer to form 395. fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery, see image for full details.
    Persons Entitled
    • Credit Suisse, London Branch (Security Trustee)
    Transactions
    • Aug 21, 2008Registration of a charge (395)
    • Jul 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Supplemental deed to a composite guarantee and debenture dated 22 may 2002 and
    Created On Aug 13, 2002
    Delivered On Aug 22, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the chargee and/or the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    F/H property k/a main warehouse, low lane, horsfield, leeds t/no. WYK588050 and f/h property k/a miles warehouse, low lane, horsfield, leeds t/no. WYK48128. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC (The Security Trustee)
    Transactions
    • Aug 22, 2002Registration of a charge (395)
    • Jul 20, 2012Statement of satisfaction of a charge in full or part (MG02)
    Composite guarantee and debenture
    Created On Aug 13, 2002
    Delivered On Aug 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from each charging company to the security trustee and/or the security beneficiaries under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first legal mortgage all that freehold property known as main warehouse, low lane, horsfield, leeds t/n WYK588050. All that freehold property known as miles warehouse, low lane, horsfield, leeds t/n WYK48128, together with all buildings and fixtures (including trade fixtures) at any time thereon.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 21, 2002Registration of a charge (395)
    • Jul 20, 2012Statement of satisfaction of a charge in full or part (MG02)

    Does 1LMS (HOLDINGS) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 14, 2023Commencement of winding up
    May 26, 2023Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Martyn Ewing
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London
    Adam Henry Stephens
    45 Gresham Street
    EC2V 7BG London
    practitioner
    45 Gresham Street
    EC2V 7BG London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0